445HASARRIVED LIMITED

08276864
J & S HOUSE UNIT A DENTON DRIVE NORTHWICH CHESHIRE CW9 7LU

Documents

Documents
Date Category Description Pages
21 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2024 accounts Annual Accounts 6 Buy now
21 Jun 2024 resolution Resolution 1 Buy now
21 May 2024 incorporation Memorandum Articles 29 Buy now
17 May 2024 incorporation Memorandum Articles 29 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 7 Buy now
03 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 6 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 6 Buy now
12 Mar 2021 officers Appointment of director (Mrs Jane Elizabeth Gardiner) 2 Buy now
12 Mar 2021 officers Appointment of director (Miss Rachel Helen Frain) 2 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 officers Appointment of director (Adam George Frost) 2 Buy now
08 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2020 mortgage Registration of a charge 16 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 7 Buy now
18 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Oct 2016 resolution Resolution 30 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
25 Aug 2016 officers Termination of appointment of director (Robert Julian Scott) 1 Buy now
17 Aug 2016 resolution Resolution 3 Buy now
23 Jun 2016 officers Appointment of director (Mr Timothy Maitland Gardiner) 2 Buy now
23 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
12 Jun 2015 accounts Annual Accounts 3 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 3 Buy now
04 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 incorporation Incorporation Company 14 Buy now